TM01 |
Tue, 21st Nov 2023 - the day director's appointment was terminated
filed on: 1st, December 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Tue, 21st Nov 2023 - the day secretary's appointment was terminated
filed on: 1st, December 2023
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 21st Nov 2023
filed on: 23rd, November 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 13th Feb 2023 - the day secretary's appointment was terminated
filed on: 13th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 30th Jun 2022
filed on: 13th, October 2022
|
accounts |
Free Download
(8 pages)
|
AP03 |
New secretary appointment on Thu, 21st Apr 2022
filed on: 4th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Feb 2022 new director was appointed.
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 10th Feb 2022 - the day secretary's appointment was terminated
filed on: 21st, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 10th Feb 2022 new director was appointed.
filed on: 21st, February 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 10th Feb 2022
filed on: 21st, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Wed, 30th Jun 2021
filed on: 1st, November 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to Tue, 30th Jun 2020
filed on: 9th, November 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to Sun, 30th Jun 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 10th Sep 2019. New Address: 55 Station Road Beaconsfield HP9 1QL. Previous address: Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW England
filed on: 10th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 30th Jun 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(9 pages)
|
TM01 |
Thu, 24th May 2018 - the day director's appointment was terminated
filed on: 25th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 1st, May 2018
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 20th Apr 2018
filed on: 20th, April 2018
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 12th Apr 2018
filed on: 12th, April 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Fri, 27th Oct 2017 - the day director's appointment was terminated
filed on: 7th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 27th Jan 2017 new director was appointed.
filed on: 7th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 27th Jan 2017 new director was appointed.
filed on: 7th, February 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 6th Jan 2017
filed on: 25th, January 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Fri, 6th Jan 2017 - the day director's appointment was terminated
filed on: 25th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Jan 2017 new director was appointed.
filed on: 25th, January 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 6th Jan 2017 new director was appointed.
filed on: 25th, January 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Fri, 6th Jan 2017 - the day director's appointment was terminated
filed on: 25th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 16th, November 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 10th Oct 2016. New Address: Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW. Previous address: 8 New Fields 2 Stinsford Road Poole Dorset BH17 0NF
filed on: 10th, October 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 15th May 2016 with full list of members
filed on: 19th, August 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 15th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 15th May 2015 with full list of members
filed on: 9th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 15th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 15th May 2014 with full list of members
filed on: 8th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, March 2014
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 15th May 2013 with full list of members
filed on: 9th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 15th May 2012 with full list of members
filed on: 20th, August 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tue, 1st May 2012 director's details were changed
filed on: 20th, August 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st May 2012 director's details were changed
filed on: 20th, August 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 3rd, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 15th May 2011 with full list of members
filed on: 3rd, June 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 5th, April 2011
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st May 2010 to Wed, 30th Jun 2010
filed on: 21st, February 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 15th May 2010 with full list of members
filed on: 15th, July 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 17th, March 2010
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 07/07/2009 from regency house 3 grosvenor square southampton hampshire SO15 2BE
filed on: 7th, July 2009
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 30th, June 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 30th Jun 2009 with shareholders record
filed on: 30th, June 2009
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2008
|
incorporation |
Free Download
(19 pages)
|